Company NameDeeside Architectural Design Limited
DirectorMichael Joseph Williams
Company StatusActive
Company Number07128221
CategoryPrivate Limited Company
Incorporation Date18 January 2010(14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Director

Director NameMr Michael Joseph Williams
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2010(same day as company formation)
RoleArchitectural Technician
Country of ResidenceUnited Kingdom
Correspondence AddressEgerton House 55 Hoole Road
Chester
CH2 3NJ
Wales

Contact

Websitestjohnsbuildings.co.uk
Telephone0161 2141500
Telephone regionManchester

Location

Registered AddressEgerton House
55 Hoole Road
Chester
CH2 3NJ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHoole
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Williams
50.00%
Ordinary
1 at £1Michael Williams
50.00%
Ordinary

Financials

Year2014
Net Worth£664
Cash£453
Current Liabilities£9,577

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

1 February 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
24 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
1 February 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
6 March 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
28 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
7 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
30 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
3 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
1 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(3 pages)
1 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(3 pages)
9 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 February 2014Registered office address changed from 12a White Friars Chester Cheshire CH1 1NZ England on 10 February 2014 (1 page)
10 February 2014Statement of capital following an allotment of shares on 1 February 2013
  • GBP 2
(3 pages)
10 February 2014Registered office address changed from 12a White Friars Chester Cheshire CH1 1NZ England on 10 February 2014 (1 page)
10 February 2014Director's details changed for Mr Michael Joseph Williams on 10 February 2014 (2 pages)
10 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(3 pages)
10 February 2014Director's details changed for Mr Michael Joseph Williams on 10 February 2014 (2 pages)
10 February 2014Statement of capital following an allotment of shares on 1 February 2013
  • GBP 2
(3 pages)
10 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(3 pages)
10 February 2014Statement of capital following an allotment of shares on 1 February 2013
  • GBP 2
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 March 2013Total exemption small company accounts made up to 31 January 2012 (3 pages)
29 March 2013Total exemption small company accounts made up to 31 January 2012 (3 pages)
27 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
21 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
6 January 2012Accounts for a dormant company made up to 31 January 2011 (2 pages)
6 January 2012Accounts for a dormant company made up to 31 January 2011 (2 pages)
14 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
18 January 2010Incorporation (23 pages)
18 January 2010Incorporation (23 pages)